This company is commonly known as Scentrics Information Security Technologies Limited. The company was founded 16 years ago and was given the registration number 06539484. The firm's registered office is in ADDLESTONE. You can find them at 238 Station Road, , Addlestone, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 06539484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2008 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 238 Station Road, Addlestone, Surrey, United Kingdom, KT15 2PS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 19 March 2008 | Active |
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB | Corporate Secretary | 08 November 2010 | Active |
238 Station Road, Addlestone, England, KT15 2PS | Corporate Secretary | 10 July 2018 | Active |
238 Station Road, Addlestone, England, KT15 2PS | Director | 19 December 2019 | Active |
Manor Farm House, Driffield, Cirencester, GL7 5PY | Director | 26 August 2008 | Active |
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 15 August 2008 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Director | 19 March 2008 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 19 June 2012 | Active |
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Director | 04 March 2022 | Active |
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 26 March 2018 | Active |
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 26 August 2008 | Active |
3, Brassey Hill, Limpsfield, United Kingdom, RH8 0ES | Director | 28 January 2010 | Active |
Sterling House 27, Hatchlands Road, Redhill, RH1 6RW | Director | 29 May 2015 | Active |
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 23 March 2012 | Active |
Furze Bush, Maidensgrove, Henley On Thames, RG9 6EZ | Director | 15 August 2008 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 19 March 2008 | Active |
Mr Guruparan Chandrasekaran | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 238 Station Road, Addlestone, United Kingdom, KT15 2PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Insolvency | Liquidation in administration extension of period. | Download |
2023-06-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-01-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-12-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Capital | Capital allotment shares. | Download |
2022-03-04 | Capital | Capital allotment shares. | Download |
2022-03-04 | Capital | Capital allotment shares. | Download |
2022-03-04 | Capital | Capital allotment shares. | Download |
2021-11-26 | Accounts | Accounts with accounts type small. | Download |
2021-09-11 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.